Company NameLittle Northwick Park Management Limited
DirectorsIan Scott McQuat and Alpana Khimji Shah
Company StatusActive
Company Number01606019
CategoryPrivate Limited Company
Incorporation Date29 December 1981(42 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Scott McQuat
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(35 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleProject Engineering Manager
Country of ResidenceEngland
Correspondence Address77 Avery Hill Road
London
SE9 2BJ
Director NameMiss Alpana Khimji Shah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(37 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleIt Senior Project Manager
Country of ResidenceEngland
Correspondence Address77 Avery Hill Road
London
SE9 2BJ
Secretary NameMayfords Estate Agent (Corporation)
StatusCurrent
Appointed21 February 2019(37 years, 2 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address557 Pinner Road
Harrow
Middlesex
HA2 6EQ
Director NameMs Adelaide Collins
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(9 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2000)
RoleRoap
Correspondence AddressFlat 7 Belvoir Court
Harrow
Middlesex
HA3 8AB
Director NameMr Harry Leigh
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(9 years, 1 month after company formation)
Appointment Duration27 years, 6 months (resigned 08 August 2018)
RoleRetail Management (Part Time)
Country of ResidenceUnited Kingdom
Correspondence Address7 Rufford Close
Harrow
Middlesex
HA3 8UX
Secretary NameMr Harry Leigh
NationalityBritish
StatusResigned
Appointed03 February 1991(9 years, 1 month after company formation)
Appointment Duration27 years, 6 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rufford Close
Harrow
Middlesex
HA3 8UX
Director NameMaria Dickson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2003)
RoleSecretary
Correspondence AddressFlat 2 Belvoir Court
66 Kenton Road
Harrow
Middlesex
HA3 8AB
Director NameFrance Beatrice Podoski
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2002(20 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Rufford Close
Kenton
Harrow
HA3 8UX

Location

Registered Address77 Avery Hill Road
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Shah
7.41%
Ordinary
1 at £1Alpana Shah
3.70%
Ordinary
1 at £1Amritlal Shah
3.70%
Ordinary
1 at £1Dr Kumarasamy
3.70%
Ordinary
1 at £1J. Shah
3.70%
Ordinary
1 at £1Miss Yearwood
3.70%
Ordinary
1 at £1Mr Collins
3.70%
Ordinary
1 at £1Mr H. Leigh
3.70%
Ordinary
1 at £1Mr Hudson
3.70%
Ordinary
1 at £1Mr J. Taylor-mason
3.70%
Ordinary
1 at £1Mr Koteche
3.70%
Ordinary
1 at £1Mr Mcquate
3.70%
Ordinary
1 at £1Mr Mehta
3.70%
Ordinary
1 at £1Mr Ravel
3.70%
Ordinary
1 at £1Mr Sequeira
3.70%
Ordinary
1 at £1Mr T. Shah
3.70%
Ordinary
1 at £1Mrs D. Leigh
3.70%
Ordinary
1 at £1Papeco
3.70%
Ordinary
1 at £1S. Panchmatia
3.70%
Ordinary
1 at £1Sear Invest LTD
3.70%
Ordinary
-OTHER
22.22%
-

Financials

Year2014
Turnover£18,700
Net Worth£24,822
Current Liabilities£1,609

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (1 week, 6 days from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 April 2016Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 27
(6 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 27
(6 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 27
(6 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 27
(6 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 27
(6 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 February 2013Termination of appointment of France Podoski as a director (1 page)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 February 2010Director's details changed for France Beatrice Podoski on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Harry Leigh on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Harry Leigh on 4 February 2010 (2 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (13 pages)
26 February 2010Director's details changed for France Beatrice Podoski on 4 February 2010 (2 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (13 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 03/02/09; full list of members (14 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 March 2008Return made up to 03/02/08; full list of members (12 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 March 2007Return made up to 03/02/07; full list of members (13 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(12 pages)
28 December 2005Registered office changed on 28/12/05 from: 2B burnt ash road lee london SE12 8QD (1 page)
13 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 April 2005Return made up to 03/02/05; no change of members (7 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 May 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(13 pages)
15 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 May 2003Director resigned (1 page)
19 May 2003Return made up to 03/02/03; change of members (9 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 June 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
27 February 2002Return made up to 03/02/02; full list of members (12 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 April 2001Return made up to 03/02/01; full list of members (12 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
25 July 2000Accounts made up to 31 March 2000 (8 pages)
17 March 2000Return made up to 03/02/00; full list of members (8 pages)
26 July 1999Accounts made up to 31 March 1999 (8 pages)
30 March 1999Return made up to 03/02/99; full list of members (6 pages)
17 August 1998Registered office changed on 17/08/98 from: 156 broadfields avenue edgware middlesex HA8 8TF (1 page)
17 July 1998Accounts made up to 31 March 1998 (10 pages)
27 February 1998Return made up to 03/02/98; no change of members (4 pages)
16 July 1997Accounts made up to 31 March 1997 (9 pages)
27 March 1997Return made up to 03/02/97; full list of members (6 pages)
17 December 1996Accounts made up to 31 March 1996 (10 pages)
24 May 1996Registered office changed on 24/05/96 from: neil scott co 132 kenton road kenton,harrow middx HA3 8AL (1 page)
22 February 1996Return made up to 03/02/96; full list of members (6 pages)
29 December 1981Incorporation (16 pages)